CCS (UK) LIMITED

Company Documents

DateDescription
05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/03/1510 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/03/1417 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL MCDONALD / 21/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/04/129 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM
UNITS 9 & 10 BUTTS COURT
BUTTS STREET
LEIGH
LANCASHIRE
WN7 3AW

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MCDONALD / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCDONALD / 24/02/2009

View Document

04/06/084 June 2008 DIRECTOR APPOINTED STEVEN JAMES MCDONALD

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR CAROL MCDONALD

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

17/04/0317 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM:
UNIT 11 VICTORIA INDUSTRIAL ESTA
VICTORIA STREET
LEIGH
LANCASHIRE WN7 5SE

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED
CALIBRATION & CONSULTANCY SERVIC
ES (UK) LIMITED
CERTIFICATE ISSUED ON 29/09/00

View Document

07/08/007 August 2000 COMPANY NAME CHANGED
CCS (UK) LIMITED
CERTIFICATE ISSUED ON 08/08/00

View Document

15/03/0015 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/07/00

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4NT

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company